Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RED GATE SOFTWARE LIMITED
Company Information for

RED GATE SOFTWARE LIMITED

CAVENDISH HOUSE, CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CB4 0XB,
Company Registration Number
03857576
Private Limited Company
Active

Company Overview

About Red Gate Software Ltd
RED GATE SOFTWARE LIMITED was founded on 1999-10-12 and has its registered office in Cambridge. The organisation's status is listed as "Active". Red Gate Software Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RED GATE SOFTWARE LIMITED
 
Legal Registered Office
CAVENDISH HOUSE
CAMBRIDGE BUSINESS PARK
CAMBRIDGE
CB4 0XB
Other companies in CB4
 
Filing Information
Company Number 03857576
Company ID Number 03857576
Date formed 1999-10-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB257565961  
Last Datalog update: 2024-01-07 01:05:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RED GATE SOFTWARE LIMITED
The following companies were found which have the same name as RED GATE SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RED GATE SOFTWARE HOLDINGS LIMITED NEWNHAM HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE CB4 0WZ Active - Proposal to Strike off Company formed on the 2010-06-15
RED GATE SOFTWARE GROUP LIMITED CAVENDISH HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CB4 0XB Active Company formed on the 2016-08-24
RED GATE SOFTWARE PTE. LIMITED ROBINSON ROAD Singapore 068896 Dissolved Company formed on the 2012-07-07
RED GATE SOFTWARE PTY LTD Active Company formed on the 2017-11-29
RED GATE SOFTWARE, INC. 680 E COLORADO BLVD STE 180 PASADENA CA 91101 Active Company formed on the 2017-02-10
RED GATE SOFTWARE INCORPORATED California Unknown
RED GATE SOFTWARE PTY LTD NSW 2074 Active Company formed on the 2017-11-29
RED GATE SOFTWARE HOLDINGS LIMITED Singapore Active Company formed on the 2012-10-24
RED GATE SOFTWARE CANADA INC British Columbia Active Company formed on the 2022-02-10
RED GATE SOFTWARE LLC 2355 STATE ST STE 101 SALEM OR 97301 Active Company formed on the 2021-08-19

Company Officers of RED GATE SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
SIMON WILLIAM BRIDGEMORE BROWN
Director 2013-10-11
NEIL GAVIN DAVIDSON
Director 1999-10-28
SIMON DAVID GALBRAITH
Director 1999-10-28
KP INDUSTRIES LLC
Director 2016-11-01
ANTHONY JOHN PAYNE
Director 2016-06-01
PHILIPPA SNARE
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW CHEVERTON
Director 2015-07-22 2018-06-19
BENJAMIN JOHN REES
Director 2015-07-22 2018-06-07
DAVID EDWARD FRIGNOCA
Director 2016-10-31 2018-02-27
COLIN JOHN OAKMAN
Company Secretary 2013-07-26 2017-07-31
SIMON JAMES GULLIFORD
Director 2015-11-17 2017-01-25
ALAN GRAHAM PLATT
Director 2013-10-11 2016-11-30
GARETH THOMAS MARLOW
Director 2013-10-11 2016-04-22
JOHN THERON
Director 2013-10-31 2015-07-21
JAMES MOORE
Director 2013-10-11 2015-01-31
JAMES DOUGLAS DENING
Director 2013-10-11 2014-08-31
NICHOLAS JOHN WOOD
Director 2013-07-26 2014-01-21
NEIL GAVIN DAVIDSON
Company Secretary 1999-10-28 2013-07-26
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-10-12 1999-10-28
COMBINED NOMINEES LIMITED
Nominated Director 1999-10-12 1999-10-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-10-12 1999-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON WILLIAM BRIDGEMORE BROWN 3T SOFTWARE LABS LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
SIMON WILLIAM BRIDGEMORE BROWN ONACP LIMITED Director 2010-09-23 CURRENT 2004-05-18 Dissolved 2017-02-21
SIMON WILLIAM BRIDGEMORE BROWN LEAD EAGLE LTD Director 2009-08-27 CURRENT 2009-08-27 Active
NEIL GAVIN DAVIDSON RED GATE SOFTWARE GROUP LIMITED Director 2017-02-07 CURRENT 2016-08-24 Active
NEIL GAVIN DAVIDSON THE CENTRE FOR COMPUTING HISTORY LIMITED Director 2015-07-09 CURRENT 2007-08-20 Active
NEIL GAVIN DAVIDSON BUSINESS OF SOFTWARE LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active
SIMON DAVID GALBRAITH ANTS PERFORMANCE SOFTWARE LIMITED Director 2016-09-14 CURRENT 2016-09-14 Dissolved 2017-10-24
SIMON DAVID GALBRAITH CADE HILL INVESTMENTS LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
SIMON DAVID GALBRAITH 3T SOFTWARE LABS GROUP LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
SIMON DAVID GALBRAITH GEARSET LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
SIMON DAVID GALBRAITH RED GATE SOFTWARE GROUP LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
SIMON DAVID GALBRAITH 3T SOFTWARE LABS LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
SIMON DAVID GALBRAITH RED GATE ENTERPRISES LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active - Proposal to Strike off
SIMON DAVID GALBRAITH RED GATE SOFTWARE HOLDINGS LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Maintenance AssistantCambridgeWere looking for a detail-oriented Maintenance Assistant who can bring immaculate workmanship, strong organisational skills and pride in what they do to2016-12-14
Facilities AssistantCambridgeWere looking for a dedicated and enthusiastic Facilities Assistant to join our Facilities team. At Redgate, Facilities is not just business as usual youll2016-12-14
Software EngineersCambridgeRedgate needs software engineers who want to create great products for Microsoft data professionals. Were open to fresh graduates, through to those with2016-10-20
Service Desk AnalystCambridgeService Desk Analyst Redgate is looking for a Service Desk Analyst to join our IS team and help deliver top quality IT services to Redgate users. Were2016-09-16
User Experience Internship 2017 (10 weeks)CambridgeIve learnt more in the 10 weeks that Ive been here, than at uni. Ive done a bunch of things from, user research and design based stuff, through to2016-09-15
Software Internships 2017 (10 weeks)CambridgeIve learnt lots. I havent been side-lined off. I was thrown in straight away, coding by day two on real codebases! Ive been trusted to get on and do good2016-09-15
Information Systems Internship 2017 (10 weeks)CambridgeI worked in a team with a relaxed and trusting attitude where I had the opportunity to work on and learn from real world projects that actually mattered to2016-09-15
Recruitment and HR AdministratorCambridge"Being an HR Administrator, with a focus on recruitment, is extremely varied and no day is ever the same. There is always something to get involved in,2016-09-15
Customer Support ManagerCambridgeYoull work about 40 hours a week, with flexible work time. Youll be comfortable collaborating with product managers and sales managers to drive innovation and...2016-07-20
PACambridgeYou'll assist with email management, organise project and team celebrations, social events, and most importantly you'll act as a reliable sanity check and...2016-07-08
Software Engineers x 10CambridgeSoftware Engineers x 10 Redgate needs software engineers who want to create great products for Microsoft data professionals. As a Redgate Software Engineer,2016-06-21
Credit Control Administrator- 12 Month Fixed Term ContractCambridgeRedgate is looking for a Credit Control Administrator to support the Invoicing and Payments Team to provide outstanding customer purchasing and payment2016-05-25
Office Cleaner (12 Month Fixed Term Contract)CambridgeWere looking for two committed cleaners, one full time and one part time, to join our facilities team, making sure our beloved Redgate offices stay shiny and2016-03-10
User Experience Internship 2016 (10 weeks)CambridgeFrom my very first day at Redgate I was treated like an experienced member of the team. I was given a variety of interesting and challenging design problems2016-02-19
Technical WriterCambridgeWhen I first heard about what a technical writer does, I couldnt think of a better fit for me. I love getting to the heart of complex technical concepts, and2015-12-22
ReceptionistCambridgeWe take reception very seriously at Redgate. Youll be the first point of contact for all visitors and customers; their first impression of Redgate will be you2015-11-20
CopywriterCambridgeFor any questions, email our Lead Copywriter:. Working with our Campaign Manager, Lead Copywriter, and others in our internal agency, youll come up with...2015-11-18
Content MarketerCambridgeYouve developed a social media or content marketing strategy from scratch. That includes social media, where youll take the lead on Redgates strategy....2015-10-21

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-21Termination of appointment of Henry Russell on 2023-07-20
2023-07-21Appointment of Mr Jeffrey Eneberi as company secretary on 2023-07-20
2023-03-30Change of details for Red Gate Software Group Limited as a person with significant control on 2023-02-06
2023-03-30Director's details changed for Mr Kevin Michael Boyle on 2023-02-06
2023-03-28APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAM BRIDGEMORE BROWN
2023-03-28APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAM BRIDGEMORE BROWN
2023-03-28APPOINTMENT TERMINATED, DIRECTOR CHRIS KNIGHT
2023-03-28APPOINTMENT TERMINATED, DIRECTOR CHRIS KNIGHT
2023-02-06REGISTERED OFFICE CHANGED ON 06/02/23 FROM Newnham House Cambridge Business Park Cambridge CB4 0WZ
2022-12-13CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-08-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-27AP01DIRECTOR APPOINTED MR STEVEN KEITH MITCHELL
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2021-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2021-12-15CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GAVIN DAVIDSON
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09CH01Director's details changed for Mr Kevin Michael Boyle on 2021-06-01
2021-06-08AP01DIRECTOR APPOINTED MR KEVIN MICHAEL BOYLE
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-08-18AP01DIRECTOR APPOINTED JAKUB LAMIK
2020-08-14AP01DIRECTOR APPOINTED CHRIS KNIGHT
2020-06-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11AP03Appointment of Henry Russell as company secretary on 2020-05-11
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PAYNE
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR KP INDUSTRIES LLC
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-12-19PSC05Change of details for Red Gate Software Holdings Limited as a person with significant control on 2018-12-11
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW CHEVERTON
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN REES
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD FRIGNOCA
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-08-02TM02Termination of appointment of Colin John Oakman on 2017-07-31
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-13AP01DIRECTOR APPOINTED PHILIPPA SNARE
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES GULLIFORD
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1167.6
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-08AP01DIRECTOR APPOINTED MR DAVID EDWARD FRIGNOCA
2016-12-08AP02Appointment of Kp Industries Llc as director on 2016-11-01
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PLATT
2016-06-23AP01DIRECTOR APPOINTED MR ANTHONY JOHN PAYNE
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GARETH MARLOW
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1167.6
2015-12-14AR0112/12/15 ANNUAL RETURN FULL LIST
2015-11-19AP01DIRECTOR APPOINTED MR SIMON JAMES GULLIFORD
2015-07-23AP01DIRECTOR APPOINTED MR MARK ANDREW CHEVERTON
2015-07-23AP01DIRECTOR APPOINTED MR BENJAMIN JOHN REES
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THERON
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MOORE
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GAVIN DAVIDSON / 28/03/2013
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID GALBRAITH / 28/03/2013
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1167.6
2014-12-17AR0112/12/14 FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DENING
2014-06-30AP01DIRECTOR APPOINTED MR JOHN THERON
2014-05-28AP01DIRECTOR APPOINTED MR ALAN PLATT
2014-05-28AP01DIRECTOR APPOINTED MR GARETH MARLOW
2014-05-28AP01DIRECTOR APPOINTED MR JAMES MOORE
2014-05-28AP01DIRECTOR APPOINTED MR JAMES DOUGLAS DENING
2014-03-31AP01DIRECTOR APPOINTED MR SIMON WILLIAM BRIDGEMORE BROWN
2014-03-28RES12VARYING SHARE RIGHTS AND NAMES
2014-03-28RES01ADOPT ARTICLES 21/01/2014
2014-03-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-03-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1167.6
2014-01-22AR0112/12/13 FULL LIST
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GAVIN DAVIDSON / 01/06/2013
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOOD
2013-10-21AA01CURREXT FROM 31/10/2013 TO 31/12/2013
2013-09-24AP01DIRECTOR APPOINTED MR NICHOLAS WOOD
2013-09-24AP03SECRETARY APPOINTED MR COLIN JOHN OAKMAN
2013-09-24TM02APPOINTMENT TERMINATED, SECRETARY NEIL DAVIDSON
2013-02-08AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-12-18AR0112/12/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-03AR0112/12/11 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON DAVID GALBRAITH / 01/03/2011
2011-05-05MISCSECTION 519
2011-02-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10
2011-01-06AR0112/12/10 FULL LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON DAVID GALBRAITH / 01/12/2010
2010-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09
2010-01-06AR0112/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL GAVIN DAVIDSON / 12/12/2009
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL GAVIN DAVIDSON / 12/12/2009
2009-05-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2008-12-23363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-01-02363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-29MEM/ARTSARTICLES OF ASSOCIATION
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-09-21RES04NC INC ALREADY ADJUSTED 13/09/06
2006-09-21123£ NC 1200/1275 13/09/06
2006-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-31RES13SUBDIVISION 19/01/06
2006-01-31122S-DIV 19/01/06
2006-01-31RES12VARYING SHARE RIGHTS AND NAMES
2006-01-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-28363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-02-01395PARTICULARS OF MORTGAGE/CHARGE
2004-12-15363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to RED GATE SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RED GATE SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2010-07-31 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2010-06-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-01-28 Satisfied NATIONAL WESTMINSTER BANK PLC
RENTAL DEPOSIT DEED 2003-02-19 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
DEBENTURE 2001-11-29 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2000-11-09 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
DEBENTURE 2000-02-20 Satisfied NEIL GAVIN DAVIDSON
DEBENTURE 2000-02-20 Satisfied STEPHEN JOHN COOK
DEBENTURE 2000-02-20 Satisfied SIMON DAVID GALBRAITH
DEBENTURE 2000-02-20 Satisfied ANDREW MICHAEL BROGDEN
Intangible Assets
Patents

Intellectual Property Patents Registered by RED GATE SOFTWARE LIMITED

RED GATE SOFTWARE LIMITED has registered 1 patents

GB2409542 ,

Domain Names

RED GATE SOFTWARE LIMITED owns 1 domain names.

sqlserversystem.co.uk  

Trademarks

Trademark applications by RED GATE SOFTWARE LIMITED

RED GATE SOFTWARE LIMITED is the Original Applicant for the trademark S SQL SOURCE CONTROL ™ (86116909) through the USPTO on the 2013-11-12
The color(s) red, blue and black is/are claimed as a feature of the mark.
RED GATE SOFTWARE LIMITED is the Original registrant for the trademark REDGATE ™ (85244418) through the USPTO on the 2011-02-16
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with RED GATE SOFTWARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-12 GBP £327 Support Services (SSC)
Gateshead Council 2015-2 GBP £2,863 Comms & Computing
Norfolk County Council 2014-8 GBP £500
Brighton & Hove City Council 2014-6 GBP £295 Support Services (SSC)
Norfolk County Council 2014-4 GBP £5,004
Statistics Canada 2014-3 CAD $190,564 ADP Software
Gateshead Council 2014-3 GBP £3,000 Comms & Computing
Brighton & Hove City Council 2014-1 GBP £318 Support Services (SSC)
Fareham Borough Council 2014-1 GBP £531 SOFTWARE LICENCES
Norfolk County Council 2013-12 GBP £1,188
Guildford Borough Council 2013-10 GBP £751
Norfolk County Council 2013-9 GBP £1,618
Gateshead Council 2013-2 GBP £2,697 Comms & Computing
Norfolk County Council 2013-2 GBP £1,609
Norfolk County Council 2013-1 GBP £2,999
Norfolk County Council 2012-10 GBP £4,000
Norfolk County Council 2012-8 GBP £3,585
Norfolk County Council 2012-7 GBP £3,415
Eastleigh Borough Council 2012-6 GBP £1,195 Application Software
Norfolk County Council 2012-4 GBP £3,610
Gateshead Council 2012-3 GBP £2,697 Comms & Computing
Norfolk County Council 2012-1 GBP £2,805
Statistics Canada 2011-10 CAD $18,554 ADP Software
Eastleigh Borough Council 2011-6 GBP £5,975 Equipment Purchase
Norfolk County Council 2011-6 GBP £4,482
Gateshead Council 2011-3 GBP £1,614
Bristol City Council 2011-2 GBP £897 I&CT SERVICE DELIVERY
Statistics Canada 2010-7 CAD $46,200 ADP Software

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RED GATE SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED GATE SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RED GATE SOFTWARE LIMITED any grants or awards.
Ownership
  • Red Gate Software acquired HyperBac Technologies on 23/03/2010.
We could not find any group structure information
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Need more information?
We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
Other companies at postcode CB4 0XB